About

Registered Number: 07538859
Date of Incorporation: 22/02/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD,

 

Nexus Visas Specialist Ltd was founded on 22 February 2011, it's status at Companies House is "Active". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADLOFF, Brigette Vanessa 30 November 2018 - 1
LE CLOS, Christian Peter Guy 22 February 2011 22 February 2012 1

Filing History

Document Type Date
PSC01 - N/A 23 March 2020
PSC04 - N/A 23 March 2020
SH01 - Return of Allotment of shares 23 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 26 November 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
AD01 - Change of registered office address 09 July 2019
CS01 - N/A 03 March 2019
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 18 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 27 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 28 February 2013
DISS40 - Notice of striking-off action discontinued 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AD01 - Change of registered office address 13 June 2012
CERTNM - Change of name certificate 24 February 2012
AR01 - Annual Return 24 February 2012
AP01 - Appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AD01 - Change of registered office address 24 February 2012
NEWINC - New incorporation documents 22 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.